Company NameP. W. Group Limited
DirectorPeter Kum Hun Wong
Company StatusActive
Company Number08203852
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Kum Hun Wong
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 12 Pepper Street
London
E14 9RP
Secretary NameMr Peter Kum Hun Wong
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 6 12 Pepper Street
London
E14 9RP

Location

Registered AddressSuite 6 12 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Peter Kum Hun Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£2,672
Cash£2
Current Liabilities£1,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

12 January 2022Delivered on: 14 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 September 2019Change of details for Mr Peter Kum Hun Wong as a person with significant control on 3 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Peter Kum Hun Wong on 3 September 2019 (2 pages)
13 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 January 2019Director's details changed for Mr Peter Kum Hun Wong on 25 January 2019 (2 pages)
25 January 2019Secretary's details changed for Mr Peter Kum Hun Wong on 25 January 2019 (1 page)
31 December 2018Registered office address changed from 11 Harbour Island Harbour Exchange Square London E14 9GE England to 6 Beatty House Admirals Way London E14 9UF on 31 December 2018 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
10 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to 11 Harbour Island Harbour Exchange Square London E14 9GE on 25 August 2016 (1 page)
25 August 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to 11 Harbour Island Harbour Exchange Square London E14 9GE on 25 August 2016 (1 page)
20 November 2015Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
18 August 2015Company name changed enth LTD\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
18 August 2015Company name changed enth LTD\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
5 April 2013Company name changed chinese boys LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed chinese boys LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed chinese boy LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed chinese boy LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)